Search icon

VINODA, INC

Company Details

Entity Name: VINODA, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Apr 2017 (8 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P17000034094
FEI/EIN Number 82-1184941
Address: 12550 Flagler Center Blvd., Jacksonville, FL, 32258, US
Mail Address: 4745 Bridle Ct, Harrisburg, NC, 28075, US
ZIP code: 32258
County: Duval
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VINODA INC 401 K PROFIT SHARING PLAN TRUST 2018 821184941 2019-07-16 VINODA INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 624410
Sponsor’s telephone number 7209351657
Plan sponsor’s address 12550 FLAGLER CENTER BLVD, JACKSONVILLE, FL, 32258

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-07-16
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
VINODA INC 401 K PROFIT SHARING PLAN TRUST 2017 821184941 2018-06-12 VINODA INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 624410
Sponsor’s telephone number 7209351657
Plan sponsor’s address 12550 FLAGLER CENTER BLVD, JACKSONVILLE, FL, 32258

Signature of

Role Plan administrator
Date 2018-06-12
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CHITTEPUYAMIREDDY HARIPRASADA R Agent 12550 Flagler Center Blvd., Jacksonville, FL, 32258

President

Name Role Address
AREKATLA VINODA President 4745 BRIDLE CT, HARRISBURG, NC, 28075

Treasurer

Name Role Address
AREKATLA VINODA Treasurer 4745 BRIDLE CT, HARRISBURG, NC, 28075

Director

Name Role Address
AREKATLA VINODA Director 4745 BRIDLE CT, HARRISBURG, NC, 28075
CHITTEPUYAMIREDDY HARIPRASADA R Director 13050 Gran Bay Parkway, Jacksonville, FL, 32258

Vice President

Name Role Address
CHITTEPUYAMIREDDY HARIPRASADA R Vice President 13050 Gran Bay Parkway, Jacksonville, FL, 32258

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000075291 THE LEARNING EXPERIENCE EXPIRED 2017-07-13 2022-12-31 No data 4745 BRIDLE CT, HARRISBURG, NC, 28075

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-02-25 12550 Flagler Center Blvd., Jacksonville, FL 32258 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-24 12550 Flagler Center Blvd., Jacksonville, FL 32258 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-24 12550 Flagler Center Blvd., Jacksonville, FL 32258 No data

Documents

Name Date
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-04-24
Domestic Profit 2017-04-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State